A C E S - History of Changes


DateDescription
2024-04-07 delete address 6 LANGDALE COURT WITNEY OXFORDSHIRE OX28 6FG
2024-04-07 insert address EDEN HOUSE TWO RIVERS BUSINESS PARK WITNEY OXFORDSHIRE ENGLAND OX28 4BL
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-04-07 update registered_address
2023-11-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/23, WITH UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-10-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/22, NO UPDATES
2022-10-06 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-17 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-11-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-03 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-10-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-17 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-10-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/19, NO UPDATES
2019-08-04 update website_status OK => FlippedRobots
2019-04-03 delete source_ip 141.0.161.174
2019-04-03 insert source_ip 54.38.211.212
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-19 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-10-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/18, NO UPDATES
2018-07-08 delete address Church Lane, Steventon, Abingdon, Oxfordshire OX13 6SW
2018-07-08 insert address Unit B1, Grange Court Business Park, Barton Lane, Abingdon, Oxon. OX14 3NB
2018-07-08 insert address Unit B1, Grange Court Business Park, Barton Lane, Abingdon, Oxfordshire OX14 3NB
2018-07-08 update primary_contact Church Lane, Steventon, Abingdon, Oxfordshire, OX13 6SW => Unit B1, Grange Court Business Park, Barton Lane, Abingdon, Oxfordshire OX14 3NB
2018-04-14 delete contact_pages_linkeddomain webdesign-rugby-cg.co.uk
2018-04-14 delete index_pages_linkeddomain webdesign-rugby-cg.co.uk
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-22 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-10-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/17, NO UPDATES
2017-10-07 update num_mort_charges 0 => 1
2017-10-07 update num_mort_outstanding 0 => 1
2017-09-27 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 045683470001
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-20 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-10-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARY MARTIN HUDSON / 21/10/2016
2016-10-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MELVYN DAVID HUDSON / 21/10/2016
2016-10-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES
2016-07-02 insert contact_pages_linkeddomain webdesign-rugby-cg.co.uk
2016-07-02 insert index_pages_linkeddomain webdesign-rugby-cg.co.uk
2015-12-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-12-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-07 update returns_last_madeup_date 2014-10-21 => 2015-10-21
2015-12-07 update returns_next_due_date 2015-11-18 => 2016-11-18
2015-11-09 update statutory_documents 21/10/15 FULL LIST
2015-11-05 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-01-13 insert contact_pages_linkeddomain google.com
2015-01-13 insert index_pages_linkeddomain google.com
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-15 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-12-07 update returns_last_madeup_date 2013-10-21 => 2014-10-21
2014-12-07 update returns_next_due_date 2014-11-18 => 2015-11-18
2014-11-18 update statutory_documents 21/10/14 FULL LIST
2014-08-17 delete source_ip 82.165.68.136
2014-08-17 insert source_ip 141.0.161.174
2014-03-25 delete contact_pages_linkeddomain beatselectrician.co.uk
2014-03-25 delete contact_pages_linkeddomain creareweb.co.uk
2014-03-25 delete contact_pages_linkeddomain nationalmotorcyclemuseum.co.uk
2014-03-25 delete contact_pages_linkeddomain wesleycourt.co.uk
2014-03-25 delete index_pages_linkeddomain creareweb.co.uk
2014-03-25 delete index_pages_linkeddomain fairways-restaurant.co.uk
2014-03-25 delete index_pages_linkeddomain radleypvcu.co.uk
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-09 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-12-07 delete address 6 LANGDALE COURT WITNEY OXFORDSHIRE UNITED KINGDOM OX28 6FG
2013-12-07 insert address 6 LANGDALE COURT WITNEY OXFORDSHIRE OX28 6FG
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-10-21 => 2013-10-21
2013-12-07 update returns_next_due_date 2013-11-18 => 2014-11-18
2013-11-08 update statutory_documents 21/10/13 FULL LIST
2013-10-25 insert index_pages_linkeddomain creareweb.co.uk
2013-10-15 delete index_pages_linkeddomain creareweb.co.uk
2013-06-23 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-23 update returns_last_madeup_date 2011-10-21 => 2012-10-21
2013-06-23 update returns_next_due_date 2012-11-18 => 2013-11-18
2013-05-31 delete contact_pages_linkeddomain seo-creare.co.uk
2013-05-31 delete index_pages_linkeddomain seo-creare.co.uk
2013-05-19 insert contact_pages_linkeddomain creareweb.co.uk
2013-05-19 insert contact_pages_linkeddomain seo-creare.co.uk
2013-05-19 insert index_pages_linkeddomain creareweb.co.uk
2013-05-19 insert index_pages_linkeddomain seo-creare.co.uk
2013-05-12 delete index_pages_linkeddomain gilmorton-storage.co.uk
2012-11-30 update statutory_documents 21/10/12 FULL LIST
2012-11-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DEAN HUDSON
2012-11-15 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2011-12-23 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-11-11 update statutory_documents 21/10/11 FULL LIST
2010-12-23 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-11-09 update statutory_documents 21/10/10 FULL LIST
2010-04-13 update statutory_documents DIRECTOR APPOINTED DEAN ANDREW HUDSON
2010-04-13 update statutory_documents DIRECTOR APPOINTED GARY MARTIN HUDSON
2010-04-13 update statutory_documents 01/04/09 STATEMENT OF CAPITAL GBP 11
2010-04-13 update statutory_documents 01/04/09 STATEMENT OF CAPITAL GBP 2
2010-01-30 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-10-30 update statutory_documents 21/10/09 FULL LIST
2009-10-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MELVYN DAVID HUDSON / 21/10/2009
2009-10-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SUSAN HILARY HUDSON / 21/10/2009
2009-03-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/03/2009 FROM 14 LANGDALE COURT, MARKET SQUARE WITNEY OXFORDSHIRE OX28 6FQ
2009-02-05 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-11-13 update statutory_documents RETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS
2008-01-29 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-10-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/10/07 FROM: C/O PARMENTERS 14 LANGDALE COURT MARKET SQUARE WITNEY OXFORDSHIRE OX28 6FQ
2007-10-23 update statutory_documents RETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS
2007-01-06 update statutory_documents NEW DIRECTOR APPOINTED
2006-12-13 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-12-04 update statutory_documents RETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS
2006-01-31 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-11-10 update statutory_documents RETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS
2004-11-04 update statutory_documents RETURN MADE UP TO 21/10/04; FULL LIST OF MEMBERS
2004-08-18 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2003-11-06 update statutory_documents RETURN MADE UP TO 21/10/03; FULL LIST OF MEMBERS
2003-09-05 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/03/04
2002-10-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/10/02 FROM: C/O PARMENTERS, 14 LANGDALE COURT, MARKET SQUARE WITNEY OXFORDSHIRE OX8 6AB
2002-10-29 update statutory_documents NEW DIRECTOR APPOINTED
2002-10-29 update statutory_documents NEW SECRETARY APPOINTED
2002-10-29 update statutory_documents DIRECTOR RESIGNED
2002-10-29 update statutory_documents SECRETARY RESIGNED
2002-10-21 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION